Aertec Filtration Limited NEWTOWNABBEY


Aertec Filtration Limited was dissolved on 2022-12-20. Aertec Filtration was a private limited company that could have been found at 8 Sanda Road, Newtownabbey, Antrim. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2007-06-05) was run by 1 director and 1 secretary.
Director Philip L. who was appointed on 05 June 2007.
Moving on to the secretaries, we can name: Karen L. appointed on 01 July 2007.

The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). The latest confirmation statement was filed on 2021-06-05 and last time the statutory accounts were filed was on 31 December 2020. 2016-06-05 was the date of the last annual return.

Aertec Filtration Limited Address / Contact

Office Address 8 Sanda Road
Town Newtownabbey
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number NI065009
Date of Incorporation Tue, 5th Jun 2007
Date of Dissolution Tue, 20th Dec 2022
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 19th Jun 2022
Last confirmation statement dated Sat, 5th Jun 2021

Company staff

Karen L.

Position: Secretary

Appointed: 01 July 2007

Philip L.

Position: Director

Appointed: 05 June 2007

Andrew B.

Position: Director

Appointed: 22 June 2007

Resigned: 20 June 2011

Philip L.

Position: Secretary

Appointed: 05 June 2007

Resigned: 01 July 2007

Peter L.

Position: Director

Appointed: 05 June 2007

Resigned: 24 November 2017

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 05 June 2007

Resigned: 05 June 2007

Cs Director Services Limited

Position: Corporate Director

Appointed: 05 June 2007

Resigned: 05 June 2007

People with significant control

Philip L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter L.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand288288 
Current Assets1 7402881
Debtors1 452 1
Property Plant Equipment3 8833 883 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 5676 567 
Average Number Employees During Period 1 
Bank Overdrafts  1 428
Creditors59 56958 63116 428
Net Current Assets Liabilities-57 829-58 343-16 427
Other Disposals Property Plant Equipment  3 883
Property Plant Equipment Gross Cost10 45010 4506 567
Total Assets Less Current Liabilities-53 946-54 460-16 427
Total Borrowings  1 428

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
Free Download (1 page)

Company search

Advertisements